Entity Name: | BAGEL KING OF BRIDGEPORT - TRUMBULL, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 1981 |
Business ALEI: | 0121524 |
Annual report due: | 17 Aug 2025 |
Business address: | 3550 MAIN ST., BRIDGEPORT, CT, 06606, United States |
Mailing address: | 3550 MAIN ST., BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | rwest@ledgercare.com |
NAICS
722513 Limited-Service RestaurantsThis U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEDGERCARE, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TANYA DELCEGNO | Officer | 3550 MAIN ST., BRIDGEPORT, CT, 06606, United States | 96 Bassick Rd, Trumbull, CT, 06611-2910, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVE DELCEGNO | Director | 3550 MAIN ST., BRIDGEPORT, CT, 06606, United States | 116 Cell Road, Trumbull, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012279539 | 2024-08-21 | - | Annual Report | Annual Report | - |
BF-0011383517 | 2023-08-23 | - | Annual Report | Annual Report | - |
BF-0010316908 | 2022-08-01 | - | Annual Report | Annual Report | 2022 |
BF-0010141687 | 2021-11-18 | - | Annual Report | Annual Report | 2021 |
BF-0009021505 | 2021-07-30 | - | Annual Report | Annual Report | 2013 |
BF-0009021497 | 2021-07-30 | - | Annual Report | Annual Report | 2019 |
BF-0009021507 | 2021-07-30 | - | Annual Report | Annual Report | 2018 |
BF-0009021506 | 2021-07-30 | - | Annual Report | Annual Report | 2020 |
BF-0009021508 | 2021-07-30 | - | Annual Report | Annual Report | 2010 |
BF-0009021499 | 2021-07-30 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5774927202 | 2020-04-27 | 0156 | PPP | 3550 MAIN STREET, BRDGEPORT, CT, 06606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information